Company NameBegus Homes (U.K.) Limited
DirectorLeif Ake Ronny Hellstrom
Company StatusActive
Company Number03414228
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Previous NameScandinavian Quality Homes Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLeif Ake Ronny Hellstrom
Date of BirthFebruary 1944 (Born 80 years ago)
NationalitySwedish
StatusCurrent
Appointed04 August 1997(same day as company formation)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressSigridslund
Se-741 90
Knivsta
Sweden
Secretary NameMarianne Frederich
NationalitySwedish
StatusCurrent
Appointed04 August 1997(same day as company formation)
RoleSecretary
Correspondence AddressSigridslund
Se-741 90
Knivsta
Sweden
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address71-75 Shelton Street 71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ronny Hellstrom
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
28 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
16 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (8 pages)
14 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
18 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
17 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
12 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
26 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
8 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (2 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (2 pages)
27 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
6 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 December 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 December 2014 (1 page)
27 December 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 December 2014 (1 page)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
5 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
14 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
14 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Leif Ake Ronny Hellstrom on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Leif Ake Ronny Hellstrom on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Leif Ake Ronny Hellstrom on 1 November 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 August 2009Return made up to 04/08/09; full list of members (3 pages)
6 August 2009Return made up to 04/08/09; full list of members (3 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
11 August 2008Return made up to 04/08/08; full list of members (3 pages)
11 August 2008Return made up to 04/08/08; full list of members (3 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (2 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (2 pages)
20 September 2007Return made up to 04/08/07; full list of members (2 pages)
20 September 2007Return made up to 04/08/07; full list of members (2 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (2 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (2 pages)
25 August 2006Return made up to 04/08/06; full list of members (2 pages)
25 August 2006Return made up to 04/08/06; full list of members (2 pages)
11 July 2006Total exemption full accounts made up to 31 August 2005 (2 pages)
11 July 2006Total exemption full accounts made up to 31 August 2005 (2 pages)
5 September 2005Return made up to 04/08/05; full list of members (2 pages)
5 September 2005Return made up to 04/08/05; full list of members (2 pages)
10 July 2005Registered office changed on 10/07/05 from: 81 city road london EC1Y 1BL (1 page)
10 July 2005Registered office changed on 10/07/05 from: 81 city road london EC1Y 1BL (1 page)
5 July 2005Total exemption full accounts made up to 31 August 2004 (2 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (2 pages)
31 August 2004Return made up to 04/08/04; full list of members (6 pages)
31 August 2004Return made up to 04/08/04; full list of members (6 pages)
27 August 2004Total exemption full accounts made up to 31 August 2003 (2 pages)
27 August 2004Total exemption full accounts made up to 31 August 2003 (2 pages)
2 September 2003Return made up to 04/08/03; full list of members (6 pages)
2 September 2003Return made up to 04/08/03; full list of members (6 pages)
29 June 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
29 June 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
3 December 2002Registered office changed on 03/12/02 from: 2ND floor 80 great eastern street london EC2A 3JL (1 page)
3 December 2002Registered office changed on 03/12/02 from: 2ND floor 80 great eastern street london EC2A 3JL (1 page)
15 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
15 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Full accounts made up to 31 August 2000 (4 pages)
27 June 2001Full accounts made up to 31 August 2000 (4 pages)
31 August 2000Return made up to 04/08/00; full list of members (6 pages)
31 August 2000Return made up to 04/08/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 August 1999 (4 pages)
13 June 2000Full accounts made up to 31 August 1999 (4 pages)
2 September 1999Return made up to 04/08/99; no change of members (4 pages)
2 September 1999Return made up to 04/08/99; no change of members (4 pages)
19 August 1999Full accounts made up to 31 August 1998 (5 pages)
19 August 1999Full accounts made up to 31 August 1998 (5 pages)
26 August 1998Return made up to 04/08/98; full list of members (6 pages)
26 August 1998Return made up to 04/08/98; full list of members (6 pages)
10 February 1998Registered office changed on 10/02/98 from: c/o rm company services LIMITED 3RD floor, 124-130 tabernacle street london EC2A 4SD (1 page)
10 February 1998Registered office changed on 10/02/98 from: c/o rm company services LIMITED 3RD floor, 124-130 tabernacle street london EC2A 4SD (1 page)
27 October 1997Company name changed scandinavian quality homes LTD.\certificate issued on 28/10/97 (2 pages)
27 October 1997Company name changed scandinavian quality homes LTD.\certificate issued on 28/10/97 (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New director appointed (2 pages)
4 August 1997Incorporation (20 pages)
4 August 1997Incorporation (20 pages)